Search icon

VIVID IMPACT SOLUTIONS, LLC

Company Details

Name: VIVID IMPACT SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 2009 (16 years ago)
Organization Date: 07 May 2009 (16 years ago)
Last Annual Report: 06 Oct 2021 (4 years ago)
Managed By: Members
Organization Number: 0729483
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10116 BUNSEN WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARLA L. PINAIRE Registered Agent

Member

Name Role
Marla Lynn Pinaire Member
Robert R Goodman Member
Gregory A Buchheit Member

Organizer

Name Role
MARLA L. PINAIRE Organizer

Form 5500 Series

Employer Identification Number (EIN):
610882708
Plan Year:
2009
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
97
Sponsors Telephone Number:

Former Company Names

Name Action
VIVID IMPACT SOLUTIONS, LLC Merger
VIVID IMPACT CORPORATION Type Conversion
IMAGE PRINTER, INC. Old Name
MERRICK BUSINESS FORMS, INC. Old Name

Filings

Name File Date
Annual Report 2021-10-06
Annual Report 2020-07-01
Annual Report 2019-06-05
Annual Report 2018-06-29
Annual Report 2017-05-31

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-10
Type:
Complaint
Address:
10116 BUNSEN WAY, LOUISVILLE, KY, 40299
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-01-04
Type:
FollowUp
Address:
10005 BUNSEN WAY, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-12-20
Type:
FollowUp
Address:
10005 BUNSEN WAY, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-06-05
Type:
Planned
Address:
10005 BUNSEN WAY, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State